- Company Overview for TITLEWORTH HOLDINGS LIMITED (05888881)
- Filing history for TITLEWORTH HOLDINGS LIMITED (05888881)
- People for TITLEWORTH HOLDINGS LIMITED (05888881)
- Charges for TITLEWORTH HOLDINGS LIMITED (05888881)
- Insolvency for TITLEWORTH HOLDINGS LIMITED (05888881)
- More for TITLEWORTH HOLDINGS LIMITED (05888881)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2024 | |
23 Apr 2024 | TM01 | Termination of appointment of Sophie Marie Anne Payne as a director on 15 April 2024 | |
03 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2023 | |
26 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2022 | |
11 Mar 2021 | AD01 | Registered office address changed from Titleworth House Alexandra Place Guildford Surrey GU1 3QH to Staverton Court Staverton Cheltenham GL51 0UX on 11 March 2021 | |
11 Mar 2021 | LIQ01 | Declaration of solvency | |
11 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
29 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
12 Mar 2020 | AP01 | Appointment of Mrs Sophie Marie Anne Payne as a director on 10 March 2020 | |
24 Jan 2020 | AA01 | Previous accounting period extended from 23 November 2019 to 31 December 2019 | |
15 Nov 2019 | AA | Group of companies' accounts made up to 23 November 2018 | |
13 Aug 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 23 November 2018 | |
09 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
25 Jul 2019 | CH01 | Director's details changed for Mr Julien George Payne on 25 July 2019 | |
17 Jul 2019 | PSC04 | Change of details for Mr Julien George Payne as a person with significant control on 30 April 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Mervyn John Spencer as a director on 24 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of David Andrew Coombs as a director on 14 January 2019 | |
21 Nov 2018 | MR04 | Satisfaction of charge 1 in full | |
20 Nov 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
20 Nov 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 1 | |
20 Nov 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 1 | |
04 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
08 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates |